Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > COP 2018
Company Information for

COP 2018

16 CHARLOTTE SQUARE, EDINBURGH, EH2 4DF,
Company Registration Number
SC161071
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Cop 2018
COP 2018 was founded on 1995-10-17 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Cop 2018 is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
COP 2018
 
Legal Registered Office
16 CHARLOTTE SQUARE
EDINBURGH
EH2 4DF
Other companies in G12
 
Telephone01413343587
 
Previous Names
THE COLLEGE OF PIPING14/05/2018
Filing Information
Company Number SC161071
Company ID Number SC161071
Date formed 1995-10-17
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts GROUP
Last Datalog update: 2019-11-28 05:11:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COP 2018
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COP 2018

Current Directors
Officer Role Date Appointed
STUART GRAEME CASSELLS
Director 2016-09-29
BRUCE HITCHINGS
Director 2012-10-18
DAVID MURRAY KERR
Director 2003-07-15
COLIN JAMES MACNEILL
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
FRASER MACINNES
Company Secretary 2016-12-01 2017-07-28
DUGALD BROWN MACNEILL
Company Secretary 1995-10-17 2016-12-01
DUGALD BROWN MACNEILL
Director 1995-10-17 2016-12-01
HARRY TEGGIN
Director 2003-07-15 2016-10-18
KEITH MARSHALL
Director 2015-01-30 2015-05-23
ALAN WILLIAM HUGH MCGEACHIE
Director 2015-01-30 2015-05-23
ALAN WRIGHT MCGHIE
Director 2011-02-17 2015-02-26
WILLIAM BARRY DONALDSON
Director 2012-10-18 2014-08-24
MICHAEL MARTIN
Director 2012-10-18 2014-07-25
DUGALD MACLEOD MCINTYRE
Director 1996-04-04 2012-11-24
SEUMAS MACNEILL
Director 1995-10-17 1996-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE HITCHINGS ACHILTIBUIE HIGHLAND REEDS LTD. Director 2003-09-26 CURRENT 2003-09-26 Active
DAVID MURRAY KERR TIREE COMMUNITY MARITIME ASSETS LIMITED Director 2018-05-04 CURRENT 2018-02-27 Active
DAVID MURRAY KERR TIREE MARITIME TRUST LIMITED Director 2013-06-20 CURRENT 2010-02-09 Active
COLIN JAMES MACNEILL THE NATIONAL PIPING CENTRE Director 2018-04-30 CURRENT 1992-07-10 Active
COLIN JAMES MACNEILL COLLEGE OF PIPING SERVICES LIMITED Director 2015-06-01 CURRENT 1988-08-12 Active - Proposal to Strike off
COLIN JAMES MACNEILL DMWS 981 LIMITED Director 2012-08-22 CURRENT 2012-08-14 Dissolved 2013-12-20
COLIN JAMES MACNEILL D M COMPANY SERVICES LIMITED Director 2001-04-30 CURRENT 1985-02-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-26GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-05SOAS(A)Voluntary dissolution strike-off suspended
2019-09-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-03DS01Application to strike the company off the register
2019-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/19 FROM 16 - 24 Otago Street Glasgow Strathclyde, G12 8JH
2019-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-05-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-05-14CERTNMCompany name changed the college of piping\certificate issued on 14/05/18
2018-05-04RES15CHANGE OF COMPANY NAME 07/05/20
2018-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES
2017-10-31TM02Termination of appointment of Fraser Macinnes on 2017-07-28
2017-06-26RES01ADOPT ARTICLES 26/06/17
2017-04-04ANNOTATIONRectified
2017-02-06AP03Appointment of Fraser Macinnes as company secretary on 2016-12-01
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DUGALD MACNEILL
2017-02-06TM02Termination of appointment of Dugald Brown Macneill on 2016-12-01
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR FRASER MACINNES
2017-02-06AP01DIRECTOR APPOINTED MR FRASER MACINNES
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DETAILS REMOVED UNDER SECTION 1095
2017-02-06AP01DIRECTOR APPOINTED DETAILS REMOVED UNDER SECTION 1095
2017-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-11-01AP01DIRECTOR APPOINTED MR STUART GRAEME CASSELLS
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR HARRY TEGGIN
2016-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-10-22AR0117/10/15 ANNUAL RETURN FULL LIST
2015-07-24AP01DIRECTOR APPOINTED MR COLIN JAMES MACNEILL
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCGHIE
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MARSHALL
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCGEACHIE
2015-02-26AP01DIRECTOR APPOINTED MR KEITH MARSHALL
2015-02-26AP01DIRECTOR APPOINTED MR ALAN WILLIAM HUGH MCGEACHIE
2015-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-11-14AR0117/10/14 NO MEMBER LIST
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARTIN
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DONALDSON
2013-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-11-11AR0117/10/13 NO MEMBER LIST
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DUGALD MCINTYRE
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DUGALD MCINTYRE
2013-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-11-15AR0117/10/12 NO MEMBER LIST
2012-11-09AP01DIRECTOR APPOINTED RT HON LORD MICHAEL MARTIN
2012-11-09AP01DIRECTOR APPOINTED MR BRUCE HITCHINGS
2012-11-09AP01DIRECTOR APPOINTED MR WILLIAM BARRY DONALDSON
2012-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-12-08AR0117/10/11 NO MEMBER LIST
2011-04-07AP01DIRECTOR APPOINTED MR ALAN WRIGHT MCGHIE
2010-12-16AA30/04/10 TOTAL EXEMPTION FULL
2010-11-11AR0117/10/10 NO MEMBER LIST
2010-01-27AA30/04/09 TOTAL EXEMPTION FULL
2009-11-11AR0117/10/09 NO MEMBER LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY TEGGIN / 17/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DUGALD MACLEOD MCINTYRE / 17/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUGALD BROWN MACNEILL / 17/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MURRAY KERR / 17/10/2009
2009-02-11AA30/04/08 TOTAL EXEMPTION FULL
2008-11-13363aANNUAL RETURN MADE UP TO 17/10/08
2008-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-11-13363aANNUAL RETURN MADE UP TO 17/10/07
2006-11-10363aANNUAL RETURN MADE UP TO 17/10/06
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-12-02363aANNUAL RETURN MADE UP TO 17/10/05
2005-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-18363sANNUAL RETURN MADE UP TO 17/10/04
2004-02-11363sANNUAL RETURN MADE UP TO 17/10/03
2004-02-11288aNEW DIRECTOR APPOINTED
2004-02-11288aNEW DIRECTOR APPOINTED
2003-12-03288aNEW DIRECTOR APPOINTED
2003-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-09-06410(Scot)PARTIC OF MORT/CHARGE *****
2003-06-17410(Scot)PARTIC OF MORT/CHARGE *****
2002-12-10363sANNUAL RETURN MADE UP TO 17/10/02
2002-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-02-15363sANNUAL RETURN MADE UP TO 17/10/01
2001-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2000-11-04363sANNUAL RETURN MADE UP TO 17/10/00
2000-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
1999-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-22363sANNUAL RETURN MADE UP TO 17/10/99
1998-11-02363sANNUAL RETURN MADE UP TO 17/10/98
1998-10-27225ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/04/99
1998-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-11-07363sANNUAL RETURN MADE UP TO 17/10/97
1997-03-05288aNEW DIRECTOR APPOINTED
1997-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
1997-02-25SRES03EXEMPTION FROM APPOINTING AUDITORS 04/02/97
1997-02-25ELRESS366A DISP HOLDING AGM 04/02/97
1997-02-25ELRESS252 DISP LAYING ACC 04/02/97
1997-02-13363(288)DIRECTOR RESIGNED
1997-02-13363sANNUAL RETURN MADE UP TO 17/10/96
1995-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COP 2018 or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COP 2018
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2003-09-06 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2003-06-17 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of COP 2018 registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of COP 2018 registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COP 2018. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as COP 2018 are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where COP 2018 is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COP 2018 any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COP 2018 any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.